Company Information for PRIZEMATIC LIMITED
CARLTON HOUSE, GRAMMAR SCHOOL STREET, BRADFORD, WEST YORKSHIRE, BD1 4NS,
|
Company Registration Number
06546501
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
PRIZEMATIC LIMITED | ||
Legal Registered Office | ||
CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE BD1 4NS Other companies in BD1 | ||
Previous Names | ||
|
Company Number | 06546501 | |
---|---|---|
Company ID Number | 06546501 | |
Date formed | 2008-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 29/06/2020 | |
Account next due | 29/03/2022 | |
Latest return | 27/03/2016 | |
Return next due | 24/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-01-06 20:47:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHERAZ MOHAMMED MALIK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHADLAW (SECRETARIES) LIMITED |
Company Secretary | ||
CHADLAW (DIRECTORS) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AWANHEART LIMITED | Director | 2017-07-06 | CURRENT | 2017-02-13 | Active - Proposal to Strike off | |
THE DEALMAKERS UNION LTD | Director | 2016-06-23 | CURRENT | 2016-06-23 | Active - Proposal to Strike off | |
GALAXY TELECOMS & NETWORKS LTD | Director | 2016-05-06 | CURRENT | 2016-05-06 | Active - Proposal to Strike off | |
HYMA TRADING LIMITED | Director | 2014-09-04 | CURRENT | 2014-09-04 | Dissolved 2016-05-03 | |
MALIK HOUSE LTD | Director | 2014-06-12 | CURRENT | 2007-10-23 | Active | |
RAWALCAP LIMITED | Director | 2002-10-23 | CURRENT | 2002-10-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/06/20 | |
AA01 | Current accounting period shortened from 30/06/20 TO 29/06/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHERAZ MOHAMMED MALIK | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AP01 | DIRECTOR APPOINTED MR NASSER MOHAMMED MALIK | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/12/17 TO 30/06/18 | |
AP01 | DIRECTOR APPOINTED MRS JULIA JOANNE GRAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 21430 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 21430 | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Sheraz Mohammed Malik on 2016-03-27 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 21430 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
SH01 | 04/09/14 STATEMENT OF CAPITAL GBP 15000 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/13 FROM 2a Red Hall Crescent Paragon Business Village Wakefield West Yorkshire WF1 2DF | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED SHERAZ MALIK | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHADLAW (SECRETARIES) LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHADLAW (DIRECTORS) LIMITED | |
AR01 | 27/03/12 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2010-12-31 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/03/2009 TO 31/12/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 25/08/09 | |
RES04 | GBP NC 13332/15000 25/08/2009 | |
88(2) | AD 25/08/09 GBP SI 1668@1=1668 GBP IC 13332/15000 | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 13 RAILWAY STREET HUDDERSFIELD WEST YORKSHIRE HD1 1JS ENGLAND | |
CERTNM | COMPANY NAME CHANGED WIDCOMBE LIMITED CERTIFICATE ISSUED ON 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIZEMATIC LIMITED
PRIZEMATIC LIMITED owns 4 domain names.
catalogue-codes.co.uk catalogue-deals.co.uk prizewise.co.uk prizematic.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PRIZEMATIC LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |